Search icon

COREY CARPET INC.

Company Details

Name: COREY CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1869481
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 11 GRACE AVE, STE 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL DOS Process Agent 630 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IRWIN COREY Chief Executive Officer 11 GRACE AVE, STE 100, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-06-16 2000-11-16 Address 979 THIRD AVE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-06-16 2000-11-16 Address 979 THIRD AVE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1994-11-21 1997-06-16 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142635 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
001116002670 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990511000312 1999-05-11 CERTIFICATE OF AMENDMENT 1999-05-11
981125002111 1998-11-25 BIENNIAL STATEMENT 1998-11-01
970616002526 1997-06-16 BIENNIAL STATEMENT 1996-11-01
941121000084 1994-11-21 CERTIFICATE OF INCORPORATION 1994-11-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State